Advanced company searchLink opens in new window

THE YELLOW SUBMARINE GROUP LIMITED

Company number 06791479

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2021 LIQ13 Return of final meeting in a members' voluntary winding up
21 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 19 July 2021
17 Aug 2020 AD01 Registered office address changed from 97a Allerton Road Allerton Liverpool L18 2DD United Kingdom to 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 17 August 2020
13 Aug 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-20
12 Aug 2020 600 Appointment of a voluntary liquidator
12 Aug 2020 LIQ01 Declaration of solvency
25 Feb 2020 AA Total exemption full accounts made up to 31 January 2020
25 Feb 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 January 2020
07 Feb 2020 CS01 Confirmation statement made on 14 January 2020 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
19 Oct 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Oct 2018 SH06 Cancellation of shares. Statement of capital on 19 September 2018
  • GBP 5,100.00
19 Oct 2018 SH03 Purchase of own shares.
11 Oct 2018 PSC04 Change of details for Mr George Murphy as a person with significant control on 19 September 2018
11 Oct 2018 PSC07 Cessation of David George Murphy as a person with significant control on 19 September 2018
11 Oct 2018 TM01 Termination of appointment of Sara Luisa Vata as a director on 19 September 2018
11 Oct 2018 TM01 Termination of appointment of David George Murphy as a director on 19 September 2018
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
17 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates
10 Nov 2017 AP01 Appointment of Mrs Irene Murphy as a director on 7 November 2017
10 Nov 2017 AP01 Appointment of Ms Sara Luisa Vata as a director on 7 November 2017
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates